UKBizDB.co.uk

GENOVA PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genova Properties Limited. The company was founded 17 years ago and was given the registration number NI065004. The firm's registered office is in BANBRIDGE. You can find them at The Factory, 184 Newry Road, Banbridge, Co Down. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GENOVA PROPERTIES LIMITED
Company Number:NI065004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Factory, 184 Newry Road, Banbridge, BT32 3NB

Director10 November 2016Active
Huntly House, 107 Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Secretary22 July 2011Active
Huntly House, Huntly Road, Banbridge, BT32 3UR

Secretary05 June 2007Active
20, Levallyreagh Road, Rostrevor, Newry, Northern Ireland, BT34 3DW

Secretary11 February 2010Active
The Factory, 184 Newry Road, Banbridge, BT32 3NB

Director11 September 2015Active
The Factory, 184 Newry Road, Banbridge, Northern Ireland, BT32 3NB

Director22 July 2011Active
The Factory, 184 Newry Road, Banbridge, Northern Ireland, BT32 3NB

Director22 July 2011Active
Huntly House, Huntly Road, Banbridge, BT32 3UR

Director05 June 2007Active
38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

Director05 June 2007Active
20, Levallyreagh Road, Rostrevor, Newry, Northern Ireland, BT34 3DW

Director11 February 2010Active
The Factory, 184 Newry Road, Banbridge, Northern Ireland, BT32 3NB

Director22 July 2011Active

People with Significant Control

Maritime Trustees Limited
Notified on:04 October 2023
Status:Active
Country of residence:Scotland
Address:St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ
Nature of control:
  • Significant influence or control
Van P Holdings Limited
Notified on:07 March 2019
Status:Active
Country of residence:Isle Of Man
Address:16, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ciaran Murdock
Notified on:13 March 2018
Status:Active
Date of birth:September 1963
Nationality:Irish
Address:The Factory, 184 Newry Road, Banbridge, BT32 3NB
Nature of control:
  • Significant influence or control
Van P Enterprises Limited
Notified on:31 August 2016
Status:Active
Country of residence:British Virgin Islands
Address:Akara Bldg, 24 De Castro Street, Road Town, British Virgin Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Caoimhe Murdock
Notified on:05 June 2016
Status:Active
Date of birth:November 1990
Nationality:Irish
Address:The Factory, 184 Newry Road, Banbridge, BT32 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type audited abridged.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type audited abridged.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audited abridged.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type audited abridged.

Download
2020-09-21Accounts

Change account reference date company previous shortened.

Download
2020-09-17Accounts

Accounts with accounts type audited abridged.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Change account reference date company previous shortened.

Download
2019-10-02Accounts

Accounts with accounts type audited abridged.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type audited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.